Birchington
Kent
CT7 9LY
Director Name | Shahram Parvizi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 821 Finchley Road London NW11 8AJ |
Secretary Name | Shahram Parvizi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 821 Finchley Road London NW11 8AJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 43 Portland Place London W1N 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 January 2005 | Dissolved (1 page) |
---|---|
22 October 2004 | Completion of winding up (1 page) |
24 January 2002 | Order of court to wind up (2 pages) |
7 January 2002 | Order of court to wind up (2 pages) |
13 November 2001 | Strike-off action suspended (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2000 | Application to commence business (2 pages) |
11 April 2000 | Ad 31/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Incorporation (13 pages) |